NAPOLINA LIMITED
LIVERPOOL MANORSTREET LIMITED

Hellopages » Merseyside » Liverpool » L3 1NX

Company number 04186193
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address ROYAL LIVER BUILDING, PIER HEAD, LIVERPOOL, MERSEYSIDE, L3 1NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4,500,000 . The most likely internet sites of NAPOLINA LIMITED are www.napolina.co.uk, and www.napolina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napolina Limited is a Private Limited Company. The company registration number is 04186193. Napolina Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Napolina Limited is Royal Liver Building Pier Head Liverpool Merseyside L3 1nx. . ODA, Manabu is a Secretary of the company. EASTERBROOK, Michael William Spicer is a Director of the company. ODA, Manabu is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ITO, Kazuo has been resigned. Secretary PARK, Paula has been resigned. Director CRITCHLEY, Kenneth David has been resigned. Director CUOMO, Giuseppe has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HARRISON, John David has been resigned. Director ITO, Kazuo has been resigned. Director JOLLY, Tim has been resigned. Director O'CONNOR, Mark Ignatius has been resigned. Director PARK, Paula has been resigned. Director RUSSO, Antonino has been resigned. Director RUSSO, Rossella Deborah has been resigned. Director RUSSO, Walter has been resigned. Director RUSSO, Walter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ODA, Manabu
Appointed Date: 01 April 2007

Director
EASTERBROOK, Michael William Spicer
Appointed Date: 24 July 2006
69 years old

Director
ODA, Manabu
Appointed Date: 01 April 2007
54 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 28 March 2001
Appointed Date: 23 March 2001

Secretary
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 30 April 2001

Secretary
PARK, Paula
Resigned: 30 April 2001
Appointed Date: 28 March 2001

Director
CRITCHLEY, Kenneth David
Resigned: 31 May 2015
Appointed Date: 30 April 2001
65 years old

Director
CUOMO, Giuseppe
Resigned: 26 November 2005
Appointed Date: 04 May 2001
75 years old

Nominee Director
DWYER, Daniel James
Resigned: 28 March 2001
Appointed Date: 23 March 2001
50 years old

Director
HARRISON, John David
Resigned: 19 March 2002
Appointed Date: 30 April 2001
77 years old

Director
ITO, Kazuo
Resigned: 01 April 2007
Appointed Date: 30 April 2001
57 years old

Director
JOLLY, Tim
Resigned: 24 July 2006
Appointed Date: 19 March 2002
72 years old

Director
O'CONNOR, Mark Ignatius
Resigned: 30 April 2001
Appointed Date: 28 March 2001
69 years old

Director
PARK, Paula
Resigned: 30 April 2001
Appointed Date: 28 March 2001
60 years old

Director
RUSSO, Antonino
Resigned: 12 August 2013
Appointed Date: 11 May 2001
94 years old

Director
RUSSO, Rossella Deborah
Resigned: 07 August 2008
Appointed Date: 04 May 2001
56 years old

Director
RUSSO, Walter
Resigned: 07 August 2008
Appointed Date: 02 June 2006
50 years old

Director
RUSSO, Walter
Resigned: 11 May 2001
Appointed Date: 04 May 2001
50 years old

Persons With Significant Control

Princes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAPOLINA LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
18 Dec 2016
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4,500,000

02 Jan 2016
Full accounts made up to 31 March 2015
18 Jun 2015
Termination of appointment of Kenneth David Critchley as a director on 31 May 2015
...
... and 72 more events
14 May 2001
Secretary resigned
14 May 2001
Director resigned
14 May 2001
Registered office changed on 14/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
11 May 2001
Company name changed manorstreet LIMITED\certificate issued on 11/05/01
23 Mar 2001
Incorporation

NAPOLINA LIMITED Charges

4 May 2001
Floating charge
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Princes Limited
Description: By way of floating charge 1) the products as defined in the…